B2B MOBILE LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1414 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/02/144 February 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 30/09/2013

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY KAREN WALSH

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN WALSH

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WALSH / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 29/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN WALSH / 29/01/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM HILLBERRY ALLERTHORPE YORK NORTH YORKSHIRE YO42 4RW

View Document

26/01/1026 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: G OFFICE CHANGED 09/04/03 HILLBERRY ALLERTHORPE YORK WEST YORKSHIRE YO42 4RW

View Document

31/03/0331 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: G OFFICE CHANGED 20/03/03 5TH FLOOR CARLTON TOWER 34 SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED PADDICO (247) LIMITED CERTIFICATE ISSUED ON 11/03/03

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company